Name: | THREE B'S VENDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1985 (40 years ago) |
Date of dissolution: | 20 Feb 2001 |
Entity Number: | 1018677 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-16 71ST ST., JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 33-16 71ST STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGO HUERTA | Chief Executive Officer | 33-16 71ST STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-16 71ST ST., JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 1999-09-09 | Address | 33-16 71ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1985-08-15 | 1999-09-09 | Address | 33-16 71ST ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010220000242 | 2001-02-20 | CERTIFICATE OF DISSOLUTION | 2001-02-20 |
990909002178 | 1999-09-09 | BIENNIAL STATEMENT | 1999-08-01 |
000055003084 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930512002411 | 1993-05-12 | BIENNIAL STATEMENT | 1992-08-01 |
B257311-4 | 1985-08-15 | CERTIFICATE OF INCORPORATION | 1985-08-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State